AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 18th Jul 2017. New Address: Watery Lane Sherbourne Warwickshire CV35 8AL. Previous address: Perrott House 17 Bridge Street Pershore Worcestershire WR10 1AJ
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 13th Feb 2017
filed on: 13th, February 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 17th May 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 31st Jul 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 17th May 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 17th May 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Jul 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 16th Dec 2013. Old Address: 90/92 High Street Evesham Worcestershire WR11 4EU England
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 17th May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 28th May 2012. Old Address: Watery Lane Sherbourne Warwickshire CV35 8AL United Kingdom
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 18th May 2012. Old Address: the Old Estate Offices Church Road Sherbourne Warwickshire CV35 8AN
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 17th May 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 19th Apr 2011 director's details were changed
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 17th May 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 17th May 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 17th May 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Fri, 3rd Jul 2009 with shareholders record
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Mon, 9th Mar 2009 Appointment terminated secretary
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st May 2008
filed on: 9th, March 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 23rd Oct 2008 with shareholders record
filed on: 23rd, October 2008
| annual return
|
Free Download
(8 pages)
|
CERTNM |
Company name changed jellyhaus LIMITEDcertificate issued on 07/08/08
filed on: 1st, August 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 28th Aug 2007 with shareholders record
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 28th Aug 2007 with shareholders record
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2006
filed on: 25th, March 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2006
filed on: 25th, March 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 19th Jul 2006 with shareholders record
filed on: 19th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 19th Jul 2006 with shareholders record
filed on: 19th, July 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On Mon, 20th Mar 2006 New secretary appointed
filed on: 20th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 20th Mar 2006 New secretary appointed
filed on: 20th, March 2006
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wade design LIMITEDcertificate issued on 15/09/05
filed on: 15th, September 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wade design LIMITEDcertificate issued on 15/09/05
filed on: 15th, September 2005
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/06/05 from: 90 high street evesham worcestershire WR11 4EU
filed on: 24th, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/05 from: 90 high street evesham worcestershire WR11 4EU
filed on: 24th, June 2005
| address
|
Free Download
(1 page)
|
288a |
On Fri, 24th Jun 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 24th Jun 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 19th May 2005 Director resigned
filed on: 19th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 19th May 2005 Director resigned
filed on: 19th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 19th May 2005 Secretary resigned
filed on: 19th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 19th May 2005 Secretary resigned
filed on: 19th, May 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2005
| incorporation
|
Free Download
(9 pages)
|